Home Trends Builders Limited, a registered company, was registered on 23 Aug 2005. 9429034627358 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is classified. This company has been managed by 1 director, named Peter Christopher De Gouw - an active director whose contract began on 23 Aug 2005.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 (types include: invoice, postal).
Home Trends Builders Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 14 Jan 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jul 2013 to 14 Jan 2020
Address #2: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 12 Jul 2011 to 15 Jul 2013
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 12 Jul 2011 to 15 Jul 2013
Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 03 Jun 2009 to 12 Jul 2011
Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 18 Dec 2006 to 03 Jun 2009
Address #6: C/o Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch
Registered & physical address used from 16 Aug 2006 to 18 Dec 2006
Address #7: Unit 7/75 Gloucester Street, Christchurch
Physical & registered address used from 23 Aug 2005 to 16 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Harris, Lonnae Fiona |
Kaiapoi Kaiapoi 7630 New Zealand |
10 Nov 2021 - |
Individual | De Gouw, Peter Christopher |
Merivale Christchurch 8014 New Zealand |
23 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Gouw, Peter Christopher |
Merivale Christchurch 8014 New Zealand |
23 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Gouw, Maria Christina Jacoba |
Marshland Christchurch 8051 New Zealand |
17 Sep 2015 - 01 Jun 2016 |
Individual | De Gouw, Maria Christina Jacoba |
Marshland Christchurch 8051 New Zealand |
20 Jul 2016 - 10 Nov 2021 |
Individual | De Gouw, Hendrikus |
Marshland Christchurch 8051 New Zealand |
01 Jun 2016 - 20 Jul 2016 |
Peter Christopher De Gouw - Director
Appointment date: 23 Aug 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Jan 2021
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 06 Jul 2011
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 01 Apr 2019
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Beamr Limited
Markhams Christchurch Limited
Gary Coy Construction Limited
Markhams Christchurch Limited
Mike Greer Developments Limited
335 Lincoln Road
Potiver Assets Limited
Level 1, 100 Moorhouse Avenue
Switched On Building Solutions Limited
Level 3, 2 Hazeldean Road
Taylor Homes Limited
Markhams Christchurch Limited